Gencom International Uk Limited NORTHAMPTON


Gencom International Uk Limited was formally closed on 2023-01-03. Gencom International Uk was a private limited company that could have been found at 110 St. Leonards Road, Northampton, NN4 8DW, ENGLAND. Its total net worth was estimated to be around 2 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2015-10-09) was run by 1 director.
Director Christopher M. who was appointed on 28 June 2017.

The company was categorised as "management consultancy activities other than financial management" (70229). According to the Companies House data, there was a name alteration on 2019-03-08 and their previous name was F F Number One Company. The most recent confirmation statement was filed on 2021-10-09 and last time the annual accounts were filed was on 31 October 2021.

Gencom International Uk Limited Address / Contact

Office Address 110 St. Leonards Road
Town Northampton
Post code NN4 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09818602
Date of Incorporation Fri, 9th Oct 2015
Date of Dissolution Tue, 3rd Jan 2023
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 8 years old
Account next due date Mon, 31st Jul 2023
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 23rd Oct 2022
Last confirmation statement dated Sat, 9th Oct 2021

Company staff

Christopher M.

Position: Director

Appointed: 28 June 2017

Henrik M.

Position: Director

Appointed: 22 April 2019

Resigned: 13 April 2022

Miller Heywood Limited

Position: Corporate Director

Appointed: 21 August 2017

Resigned: 07 March 2019

Steven K.

Position: Director

Appointed: 21 August 2017

Resigned: 21 November 2017

Interval Consult A G

Position: Corporate Director

Appointed: 21 August 2017

Resigned: 19 November 2017

Miller Heywood Limited

Position: Corporate Secretary

Appointed: 28 June 2017

Resigned: 21 August 2017

Michael G.

Position: Director

Appointed: 26 May 2017

Resigned: 28 June 2017

Roderick B.

Position: Director

Appointed: 26 May 2017

Resigned: 23 June 2017

Leigh H.

Position: Director

Appointed: 26 May 2017

Resigned: 28 June 2017

Christopher M.

Position: Director

Appointed: 09 October 2015

Resigned: 26 May 2017

Katrina H.

Position: Director

Appointed: 09 October 2015

Resigned: 19 September 2016

Christopher M.

Position: Secretary

Appointed: 09 October 2015

Resigned: 19 September 2016

Katrina H.

Position: Secretary

Appointed: 09 October 2015

Resigned: 19 September 2016

People with significant control

Christopher M.

Notified on 7 March 2019
Nature of control: significiant influence or control

Henrik M.

Notified on 22 April 2019
Ceased on 13 April 2022
Nature of control: 75,01-100% shares

Leigh H.

Notified on 16 February 2018
Ceased on 7 March 2019
Nature of control: 75,01-100% voting rights

Michael G.

Notified on 26 May 2017
Ceased on 28 June 2017
Nature of control: significiant influence or control

Leigh H.

Notified on 26 May 2017
Ceased on 28 June 2017
Nature of control: significiant influence or control

Roderick B.

Notified on 26 May 2017
Ceased on 24 June 2017
Nature of control: significiant influence or control

Christopher M.

Notified on 1 June 2016
Ceased on 26 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Katrina H.

Notified on 1 June 2016
Ceased on 11 January 2017
Nature of control: 50,01-75% shares

Company previous names

F F Number One Company March 8, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth2     
Balance Sheet
Cash Bank On Hand2100100   
Current Assets22 994867818
Net Assets Liabilities2100100-63-190-239
Cash Bank In Hand2     
Net Assets Liabilities Including Pension Asset Liability2     
Reserves/Capital
Shareholder Funds2     
Other
Average Number Employees During Period   22 
Creditors   1 0571 0571 057
Net Current Assets Liabilities22 -63-190-239
Total Assets Less Current Liabilities22 -63-190-239
Number Shares Allotted2 100   
Par Value Share1 1   
Share Capital Allotted Called Up Paid2     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 194 Stockingstone Road Luton LU2 7NJ England to 110 st. Leonards Road Northampton NN4 8DW on 2022-05-10
filed on: 10th, May 2022
Free Download (1 page)

Company search